Parcel Power Logistics Limited

General information

Name:

Parcel Power Logistics Ltd

Office Address:

Brulimar House Jubilee Road Middleton M24 2LX Manchester

Number: 10890728

Incorporation date: 2017-07-31

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known as Parcel Power Logistics Limited. The firm was founded seven years ago and was registered with 10890728 as the registration number. The registered office of the firm is based in Manchester. You can contact it at Brulimar House Jubilee Road, Middleton. The registered name of this business was changed in 2021 to Parcel Power Logistics Limited. This firm former business name was Kosher Fridge. This company's registered with SIC code 49410 which means Freight transport by road. Parcel Power Logistics Ltd filed its account information for the financial year up to 2022-04-30. The firm's latest annual confirmation statement was filed on 2023-08-11.

Betzalel A. is the firm's single director, that was assigned to lead the company on 2023/10/11. That business had been controlled by Shani A. up until one year ago. As a follow-up another director, including Betzalel A. quit on 2023/09/15.

Betzalel A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Parcel Power Logistics Limited 2021-10-07
  • Kosher Fridge Limited 2017-07-31

Financial data based on annual reports

Company staff

Betzalel A.

Role: Director

Appointed: 11 October 2023

Latest update: 17 March 2024

People with significant control

Betzalel A.
Notified on 18 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary H.
Notified on 3 March 2021
Ceased on 3 March 2021
Nature of control:
substantial control or influence
Betzalel A.
Notified on 18 July 2018
Ceased on 3 March 2021
Nature of control:
over 3/4 of shares
Betzalel S.
Notified on 31 July 2017
Ceased on 18 July 2018
Nature of control:
substantial control or influence
Daniel R.
Notified on 31 July 2017
Ceased on 18 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts
Start Date For Period Covered By Report 2017-07-31
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-29
Annual Accounts
Start Date For Period Covered By Report 2019-04-30
End Date For Period Covered By Report 2020-04-29
Annual Accounts
Start Date For Period Covered By Report 2020-04-30
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Wed, 11th Oct 2023 - the day director's appointment was terminated (TM01)
filed on: 11th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
6
Company Age

Similar companies nearby

Closest companies